MKK SPORTS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 2RT
Company number 05249229
Status Liquidation
Incorporation Date 4 October 2004
Company Type Private Limited Company
Address SUITE 2, 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RT
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU to Suite 2, 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 12 December 2016; Appointment of a voluntary liquidator. The most likely internet sites of MKK SPORTS LIMITED are www.mkksports.co.uk, and www.mkk-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Mkk Sports Limited is a Private Limited Company. The company registration number is 05249229. Mkk Sports Limited has been working since 04 October 2004. The present status of the company is Liquidation. The registered address of Mkk Sports Limited is Suite 2 2nd Floor Phoenix House 32 West Street Brighton East Sussex Bn1 2rt. . PYEMONT, David is a Secretary of the company. GERARD, Nicholas John is a Director of the company. PYEMONT, Peter David is a Director of the company. Secretary KIRTLEY, Robert James has been resigned. Director KEELEY, Nicholas Mark has been resigned. Director KEELEY, Timothy William has been resigned. Director KIRTLEY, Robert James has been resigned. Director MYALL, Roger Stuart has been resigned. Director MYALL, Wendy has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
PYEMONT, David
Appointed Date: 31 August 2015

Director
GERARD, Nicholas John
Appointed Date: 29 August 2014
67 years old

Director
PYEMONT, Peter David
Appointed Date: 31 August 2015
62 years old

Resigned Directors

Secretary
KIRTLEY, Robert James
Resigned: 31 August 2015
Appointed Date: 04 October 2004

Director
KEELEY, Nicholas Mark
Resigned: 22 November 2013
Appointed Date: 04 October 2004
65 years old

Director
KEELEY, Timothy William
Resigned: 03 August 2006
Appointed Date: 04 October 2004
67 years old

Director
KIRTLEY, Robert James
Resigned: 31 August 2015
Appointed Date: 04 October 2004
51 years old

Director
MYALL, Roger Stuart
Resigned: 20 August 2012
Appointed Date: 11 December 2004
54 years old

Director
MYALL, Wendy
Resigned: 18 October 2004
Appointed Date: 04 October 2004
56 years old

MKK SPORTS LIMITED Events

01 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
12 Dec 2016
Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU to Suite 2, 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 12 December 2016
09 Dec 2016
Appointment of a voluntary liquidator
09 Dec 2016
Statement of affairs with form 4.19
09 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29

...
... and 51 more events
14 Oct 2005
Return made up to 04/10/05; full list of members
10 Jan 2005
Ad 14/12/04--------- £ si 100@1=100 £ ic 100/200
10 Jan 2005
New director appointed
25 Oct 2004
Director resigned
04 Oct 2004
Incorporation

MKK SPORTS LIMITED Charges

7 March 2014
Charge code 0524 9229 0002
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
4 April 2008
Debenture
Delivered: 11 April 2008
Status: Satisfied on 7 December 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…